Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOYS BRITISH SCHOOL MANAGEMENT LIMITED
Company Information for

BOYS BRITISH SCHOOL MANAGEMENT LIMITED

4 BOYS BRITISH SCHOOL, EAST STREET, SAFFRON WALDEN, ESSEX, CB10 1LS,
Company Registration Number
04222470
Private Limited Company
Active

Company Overview

About Boys British School Management Ltd
BOYS BRITISH SCHOOL MANAGEMENT LIMITED was founded on 2001-05-23 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". Boys British School Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOYS BRITISH SCHOOL MANAGEMENT LIMITED
 
Legal Registered Office
4 BOYS BRITISH SCHOOL
EAST STREET
SAFFRON WALDEN
ESSEX
CB10 1LS
Other companies in CB10
 
Filing Information
Company Number 04222470
Company ID Number 04222470
Date formed 2001-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:08:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOYS BRITISH SCHOOL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HENRIETTA MARY FINDLAY
Company Secretary 2007-11-07
HENRIETTA MARY FINDLAY
Director 2007-11-07
CARLA LOUISE JONES
Director 2007-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROSKILLY
Director 2010-03-21 2016-12-01
RUSSELL ADRIAN BOWYER
Company Secretary 2008-04-15 2010-05-21
PATRICIA MARY PREEDY
Director 2010-05-14 2010-05-14
JANE ELIZABETH LE POIDEVIN
Director 2008-09-01 2009-10-01
TIMOTHY MICHAEL HAM
Director 2007-11-07 2008-09-01
DAVID HAROLD SIMPER
Director 2005-10-11 2007-11-07
RUSSELL ADRIAN BOWYER
Company Secretary 2004-03-15 2007-05-22
RUSSELL ADRIAN BOWYER
Director 2001-05-23 2007-05-22
KEITH DAVID BIBBEY
Director 2001-05-23 2005-10-11
AMANDA SUZANNE PRENTICE
Company Secretary 2001-05-23 2004-03-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-23 2001-05-23
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-23 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRIETTA MARY FINDLAY FIN CORPORATE SERVICES LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
HENRIETTA MARY FINDLAY FIN CAPITAL LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
CARLA LOUISE JONES CARLA JONES LIMITED Director 2006-04-06 CURRENT 2006-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-11-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-01-1831/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17DIRECTOR APPOINTED MRS JANE ESTHER HAMMOND
2022-01-17Termination of appointment of Henrietta Mary Findlay on 2022-01-17
2022-01-17APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MARY FINDLAY
2022-01-17TM02Termination of appointment of Henrietta Mary Findlay on 2022-01-17
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA MARY FINDLAY
2022-01-17AP01DIRECTOR APPOINTED MRS JANE ESTHER HAMMOND
2021-11-08PSC07CESSATION OF FIN CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-01-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-02-17AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-02-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-02-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 23
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROSKILLY
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 23
2016-06-09AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CARLA LOUISE JONES / 01/06/2016
2016-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS HENRIETTA MARY FINDLAY on 2016-06-01
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA MARY FINDLAY / 01/06/2016
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 23
2015-06-02AR0123/05/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 23
2014-06-09AR0123/05/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-09AR0123/05/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/12 FROM 4 Boys British School East Street Saffron Walden Essex CB10 1LH
2012-06-18AR0123/05/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0123/05/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PREEDY
2010-06-22AP01DIRECTOR APPOINTED PROFESSOR PATRICIA MARY PREEDY
2010-06-08AR0123/05/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CARLA LOUISE JONES / 21/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA MARY FINDLAY / 21/05/2010
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL BOWYER
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE LE POIDEVIN
2010-04-01AP01DIRECTOR APPOINTED NEIL ROSKILLY
2010-03-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-18AA31/05/08 TOTAL EXEMPTION FULL
2008-10-28288aDIRECTOR APPOINTED JANE ELIZABETH LE POIDEVIN
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HAM
2008-07-31363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-10288aSECRETARY APPOINTED RUSSELL ADRIAN BOWYER
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-11-15288bDIRECTOR RESIGNED
2007-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-07-31363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2007-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-28363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-10-19288bDIRECTOR RESIGNED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-07-01363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-05363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-03-23288bSECRETARY RESIGNED
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-2188(2)RAD 01/02/03-14/02/03 £ SI 21@1=21 £ IC 2/23
2002-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-07-22363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-07-24288bSECRETARY RESIGNED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288bDIRECTOR RESIGNED
2001-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BOYS BRITISH SCHOOL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOYS BRITISH SCHOOL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOYS BRITISH SCHOOL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOYS BRITISH SCHOOL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 2,798
Cash Bank In Hand 2012-05-31 £ 2,629
Current Assets 2013-05-31 £ 2,980
Current Assets 2012-05-31 £ 2,850
Shareholder Funds 2013-05-31 £ 2,325
Shareholder Funds 2012-05-31 £ 2,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOYS BRITISH SCHOOL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOYS BRITISH SCHOOL MANAGEMENT LIMITED
Trademarks
We have not found any records of BOYS BRITISH SCHOOL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOYS BRITISH SCHOOL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BOYS BRITISH SCHOOL MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BOYS BRITISH SCHOOL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOYS BRITISH SCHOOL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOYS BRITISH SCHOOL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB10 1LS